Blackpool
Lancashire
FY4 5HZ
Director Name | Darren Lloyd Pond |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1999(same day as company formation) |
Role | Framer |
Correspondence Address | 15 Lutwidge Avenue Preston Lancashire PR1 5HS |
Secretary Name | Patricia Bickerdike |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 356 Midgeland Road Blackpool FY4 5HZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Sterling House Maple Court Maple Road Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£37,872 |
Current Liabilities | £79,062 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 March 2003 | Dissolved (1 page) |
---|---|
5 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Appointment of a voluntary liquidator (1 page) |
10 October 2001 | Statement of affairs (5 pages) |
10 October 2001 | Resolutions
|
17 September 2001 | Registered office changed on 17/09/01 from: laburnum house 356 midgeland road blackpool FY4 5HZ (1 page) |
20 June 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
18 May 2001 | Return made up to 15/03/01; full list of members (6 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
15 March 1999 | Incorporation (14 pages) |